This company is commonly known as Property Portfolio (no 15) Limited. The company was founded 57 years ago and was given the registration number 00884341. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 74990 - Non-trading company.
Name | : | PROPERTY PORTFOLIO (NO 15) LIMITED |
---|---|---|
Company Number | : | 00884341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 July 1966 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Secretary | 30 June 2006 | Active |
18 Wood Drive, Chislehurst, BR7 5EU | Secretary | - | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 30 November 2000 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Secretary | 14 October 1996 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Secretary | 28 May 2004 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 22 December 2010 | Active |
9 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Director | 10 February 2004 | Active |
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Director | 30 June 2006 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 13 October 2017 | Active |
18 Wood Drive, Chislehurst, BR7 5EU | Director | 03 October 1991 | Active |
57 Friars Walk, Southgate, London, N14 5LJ | Director | 30 April 2001 | Active |
57 Friars Walk, Southgate, London, N14 5LJ | Director | 27 September 1994 | Active |
40 Kings Road, Chalfont St Giles, HP8 4HS | Director | 04 May 1999 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 05 September 2000 | Active |
5 Tamesis Gardens, Worcester Park, KT4 7JX | Director | - | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 01 September 2007 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 23 September 2019 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 07 December 2007 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Director | 14 October 1996 | Active |
Quornden, Ide Hill, Sevenoaks, TN14 6BD | Director | - | Active |
Coldharbour Manor, Legsheath Lane, East Grinstead, RH19 4JN | Director | - | Active |
High Quarry Froghole Lane, Edenbridge, TN8 6TD | Director | - | Active |
118 Eaton Square, London, SW1W 9AA | Director | - | Active |
Heatherbank Trottiscliffe Road, Addington, West Malling, ME19 5AZ | Director | 09 July 1996 | Active |
Heatherbank Trottiscliffe Road, Addington, West Malling, ME19 5AZ | Director | 03 October 1991 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 20 March 2020 | Active |
Riley Croft, Eyam, Hope Valley, S32 5QZ | Director | 14 October 1996 | Active |
34 Mallard Place, Twickenham, TW1 4SR | Director | 02 September 1999 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 03 May 2005 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Director | 03 May 2005 | Active |
25 Uttoxeter Road, Hill Ridware, Rugeley, WS15 3QR | Director | 27 September 1994 | Active |
18 Carpenter Close, Billericay, CM12 0EA | Director | 30 March 1995 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 19 May 2014 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 December 2010 | Active |
Badgers Rake Woolton Park, Liverpool, L25 6DX | Director | 05 September 2000 | Active |
Property Portfolio (No 1) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Restoration | Bona vacantia company. | Download |
2023-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-12-09 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.